MOORECO LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Group of companies' accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
16/01/2516 January 2025 | Certificate of change of name |
15/01/2515 January 2025 | Registered office address changed from Bathford Mill Bathford Hill Bathford Bath Somerset BA1 7QG United Kingdom to Overton Mill Station Road Overton Basingstoke Hampshire RG25 3JG on 2025-01-15 |
15/01/2515 January 2025 | Previous accounting period shortened from 2025-02-26 to 2024-12-31 |
09/01/259 January 2025 | Termination of appointment of Rebecca Lewis as a director on 2024-12-31 |
24/08/2424 August 2024 | Group of companies' accounts made up to 2024-02-25 |
15/08/2415 August 2024 | Termination of appointment of Andrew Simon Nash as a director on 2024-08-15 |
22/02/2422 February 2024 | Appointment of Rebecca Lewis as a director on 2024-02-22 |
22/02/2422 February 2024 | Termination of appointment of Jean-Baptiste Rancon as a director on 2024-02-22 |
22/02/2422 February 2024 | Termination of appointment of Laura Jane Wheeler as a director on 2024-02-22 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
06/12/236 December 2023 | Group of companies' accounts made up to 2023-02-26 |
05/09/235 September 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
07/08/237 August 2023 | Appointment of Mr Andrew Simon Nash as a director on 2023-08-04 |
07/08/237 August 2023 | Appointment of Mr Aaron Rai Atwal as a director on 2023-08-04 |
07/08/237 August 2023 | Termination of appointment of Owen Henry Wilson as a director on 2023-08-04 |
28/04/2328 April 2023 | Registered office address changed from Overton Mill Station Road Overton Basingstoke RG25 3JG to Bathford Mill Bathford Hill Bathford Bath Somerset BA1 7QG on 2023-04-28 |
26/04/2326 April 2023 | Group of companies' accounts made up to 2022-02-27 |
20/04/2320 April 2023 | Registration of charge 111598750004, created on 2023-04-03 |
28/02/2328 February 2023 | Registration of charge 111598750003, created on 2023-02-17 |
22/02/2322 February 2023 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-18 with updates |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
17/01/2217 January 2022 | Termination of appointment of Daniel Alexander Dayan as a director on 2022-01-17 |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
11/11/2111 November 2021 | Registration of charge 111598750001, created on 2021-11-05 |
08/07/218 July 2021 | Current accounting period shortened from 2022-03-31 to 2022-02-28 |
11/08/2011 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20 |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES |
08/06/208 June 2020 | 22/05/20 TREASURY CAPITAL GBP 0 |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR DANIEL ALEXANDER DAYAN |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN CHILD |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KEITH ECKFORD |
01/10/191 October 2019 | 19/09/19 STATEMENT OF CAPITAL GBP 29415.3 |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR JEAN-BAPTISTE RANCON |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON GROVER |
10/07/1910 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR KEITH GRAHAM ECKFORD |
18/01/1918 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE RANCON |
15/01/1915 January 2019 | RETURN OF PURCHASE OF OWN SHARES 30/11/18 TREASURY CAPITAL GBP 200 |
09/11/189 November 2018 | 29/09/18 STATEMENT OF CAPITAL GBP 29335.3 |
11/09/1811 September 2018 | DIRECTOR APPOINTED JASON GROVER |
10/09/1810 September 2018 | DIRECTOR APPOINTED JASON GROVER |
14/08/1814 August 2018 | 27/07/18 STATEMENT OF CAPITAL GBP 29235.30000 |
01/08/181 August 2018 | DIRECTOR APPOINTED MR JASON GROVER |
12/07/1812 July 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
01/05/181 May 2018 | SUB-DIVISION 28/03/18 |
01/05/181 May 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 26935.3 |
16/04/1816 April 2018 | ADOPT ARTICLES 28/03/2018 |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR JEAN-BAPTISTE RANCON |
13/04/1813 April 2018 | DIRECTOR APPOINTED DR ROSS HOLLIDAY |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR TIMOTHY WILLIAM JONES |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR COLIN CHARLES CHILD |
13/04/1813 April 2018 | DIRECTOR APPOINTED MS LAURA JANE WHEELER |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM |
31/01/1831 January 2018 | COMPANY NAME CHANGED NEWCO2018 1 LIMITED CERTIFICATE ISSUED ON 31/01/18 |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company